INTERFOODS LIMITED

Register to unlock more data on OkredoRegister

INTERFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02150859

Incorporation date

27/07/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

RESOLVE PARTNERS LIMITED, 48 Warwick Street, London W1B 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1987)
dot icon20/12/2016
Final Gazette dissolved following liquidation
dot icon20/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2016-09-02
dot icon27/01/2016
Liquidators' statement of receipts and payments to 2015-11-22
dot icon01/11/2015
Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-02
dot icon04/12/2014
Liquidators' statement of receipts and payments to 2014-11-21
dot icon16/01/2014
Liquidators' statement of receipts and payments to 2013-11-22
dot icon02/01/2013
Liquidators' statement of receipts and payments to 2012-11-22
dot icon24/01/2012
Liquidators' statement of receipts and payments to 2011-11-22
dot icon21/12/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2010
Registered office address changed from C/O Hw Lee Associates Llp 5 Southampton Place London WC1A 2DA England on 2010-11-26
dot icon25/11/2010
Appointment of a voluntary liquidator
dot icon25/11/2010
Statement of affairs with form 4.19
dot icon25/11/2010
Resolutions
dot icon13/10/2010
Registered office address changed from 29 Greyhound Road London W6 8NH on 2010-10-14
dot icon13/10/2010
Termination of appointment of Janet Moussavi as a secretary
dot icon08/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Sheida Moussavi on 2010-02-09
dot icon15/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/02/2009
Return made up to 09/02/09; full list of members
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/05/2008
Return made up to 09/02/08; full list of members
dot icon26/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon14/02/2007
Return made up to 09/02/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/06/2006
Secretary's particulars changed
dot icon19/06/2006
Director's particulars changed
dot icon29/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/02/2006
Return made up to 09/02/06; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/02/2005
Return made up to 09/02/05; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/02/2004
Return made up to 09/02/04; full list of members
dot icon19/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon19/02/2003
Return made up to 09/02/03; full list of members
dot icon17/11/2002
Director's particulars changed
dot icon29/07/2002
Particulars of mortgage/charge
dot icon01/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/02/2002
Return made up to 09/02/02; full list of members
dot icon03/11/2001
Registered office changed on 04/11/01 from: c/o manches & co aldwych house 81 aldwych london WC2B 4RP
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon21/02/2001
Return made up to 09/02/01; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-07-31
dot icon14/02/2000
Return made up to 09/02/00; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-07-31
dot icon25/02/1999
Return made up to 09/02/99; no change of members
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon15/02/1998
Return made up to 09/02/98; no change of members
dot icon20/02/1997
Return made up to 09/02/97; full list of members
dot icon19/02/1997
Accounts for a small company made up to 1996-07-31
dot icon22/07/1996
Particulars of mortgage/charge
dot icon15/07/1996
Declaration of satisfaction of mortgage/charge
dot icon18/05/1996
Accounts for a small company made up to 1995-07-31
dot icon04/03/1996
Return made up to 09/02/96; no change of members
dot icon27/02/1995
Return made up to 09/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/11/1994
Accounts for a small company made up to 1994-07-31
dot icon21/11/1994
Registered office changed on 22/11/94 from: 2 raymond buildings grays inn london WC1R 5BH
dot icon26/02/1994
Return made up to 09/02/94; full list of members
dot icon06/01/1994
Accounts for a small company made up to 1993-07-31
dot icon04/11/1993
Particulars of mortgage/charge
dot icon17/08/1993
Declaration of satisfaction of mortgage/charge
dot icon19/04/1993
Full accounts made up to 1992-07-31
dot icon19/04/1993
Director's particulars changed
dot icon19/04/1993
Secretary's particulars changed
dot icon19/04/1993
Return made up to 09/02/93; no change of members
dot icon20/04/1992
Declaration of satisfaction of mortgage/charge
dot icon03/04/1992
Particulars of mortgage/charge
dot icon10/03/1992
Full accounts made up to 1991-07-31
dot icon12/02/1992
Return made up to 09/02/92; no change of members
dot icon24/03/1991
Return made up to 08/02/91; full list of members
dot icon18/12/1990
Full accounts made up to 1990-07-31
dot icon27/11/1990
Ad 12/11/90--------- £ si 150000@1=150000 £ ic 50000/200000
dot icon27/11/1990
Resolutions
dot icon27/11/1990
£ nc 50000/200000 12/11/90
dot icon24/07/1990
Return made up to 09/02/90; full list of members
dot icon10/01/1990
Full accounts made up to 1989-07-31
dot icon04/10/1989
Particulars of mortgage/charge
dot icon02/10/1989
Particulars of mortgage/charge
dot icon13/08/1989
Particulars of contract relating to shares
dot icon13/08/1989
Nc inc already adjusted
dot icon13/08/1989
Resolutions
dot icon13/08/1989
Wd 10/08/89 ad 28/07/89--------- £ si 40000@1
dot icon05/03/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon22/02/1989
Full accounts made up to 1988-07-31
dot icon22/02/1989
Return made up to 09/02/89; full list of members
dot icon05/04/1988
Particulars of contract relating to shares
dot icon05/04/1988
Wd 01/03/88 ad 11/02/88--------- £ si 8998@1=8998 £ ic 2/9000
dot icon24/09/1987
Memorandum and Articles of Association
dot icon21/09/1987
Certificate of change of name
dot icon17/09/1987
Memorandum and Articles of Association
dot icon15/09/1987
Resolutions
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon15/09/1987
Director resigned;new director appointed
dot icon15/09/1987
Registered office changed on 16/09/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon27/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERFOODS LIMITED

INTERFOODS LIMITED is an(a) Dissolved company incorporated on 27/07/1987 with the registered office located at RESOLVE PARTNERS LIMITED, 48 Warwick Street, London W1B 5NL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERFOODS LIMITED?

toggle

INTERFOODS LIMITED is currently Dissolved. It was registered on 27/07/1987 and dissolved on 20/12/2016.

Where is INTERFOODS LIMITED located?

toggle

INTERFOODS LIMITED is registered at RESOLVE PARTNERS LIMITED, 48 Warwick Street, London W1B 5NL.

What does INTERFOODS LIMITED do?

toggle

INTERFOODS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INTERFOODS LIMITED?

toggle

The latest filing was on 20/12/2016: Final Gazette dissolved following liquidation.